Search icon

EUGENE J. BUTLER ALUMNI ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EUGENE J. BUTLER ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N10000003096
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: YMLA & YWLA Academies at Eugene J. Butler, 900 ACORN STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 95025 Starling Court, Fernandina Beach, FL, 32034, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Katrina Secretary 900 ACORN STREET, JACKSONVILLE, FL, 32209
Bellard-Harris Brenda S Agent 95025 Starling Court, Fernandina Beach, FL, 32034
BRENDA BELLARD-HARRIS Chairman of the Board 95025 Starling Court, Fernandina Beach, FL, 32034
KHELIA FRANCIS President 5025 KERIE STREET, JACKSONVILLE, FL, 32205
KHELIA FRANCIS Treasurer 5025 KERIE STREET, JACKSONVILLE, FL, 32205
Cole Yvette Treasurer 900 ACORN STREET, JACKSONVILLE, FL, 32209
Spencer Katrina President 900 ACORN STREET, JACKSONVILLE, FL, 32209
Cole Yvette President 900 ACORN STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-29 YMLA & YWLA Academies at Eugene J. Butler, 900 ACORN STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 95025 Starling Court, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 YMLA & YWLA Academies at Eugene J. Butler, 900 ACORN STREET, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Bellard-Harris, Brenda S -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State